- Company Overview for COBACO LIMITED (05619753)
- Filing history for COBACO LIMITED (05619753)
- People for COBACO LIMITED (05619753)
- Charges for COBACO LIMITED (05619753)
- More for COBACO LIMITED (05619753)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
11 Jan 2010 | CH01 | Director's details changed for Glenn Charles Cooper on 1 November 2009 | |
11 Jan 2010 | CH01 | Director's details changed for Robert Nicholas Ball on 1 November 2009 | |
20 Sep 2009 | RESOLUTIONS |
Resolutions
|
|
20 Sep 2009 | 123 | Gbp nc 191546/191746\10/07/06 | |
11 Sep 2009 | AAMD | Amended full accounts made up to 30 April 2008 | |
25 Feb 2009 | 363a | Return made up to 11/11/08; full list of members | |
22 Dec 2008 | AA | Accounts for a medium company made up to 30 April 2008 | |
08 Oct 2008 | 287 | Registered office changed on 08/10/2008 from automation house newton road lowton warrington cheshire WA3 2AP | |
14 Feb 2008 | AA | Full accounts made up to 30 April 2007 | |
03 Jan 2008 | 395 | Particulars of mortgage/charge | |
24 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
24 Dec 2007 | 403a | Declaration of satisfaction of mortgage/charge | |
17 Dec 2007 | 363a | Return made up to 11/11/07; full list of members | |
20 Feb 2007 | 363s | Return made up to 11/11/06; full list of members | |
29 Jan 2007 | 287 | Registered office changed on 29/01/07 from: fourth floor brook house 77 fountain street manchester greater manchester M2 2EE | |
09 Nov 2006 | 225 | Accounting reference date extended from 30/11/06 to 30/04/07 | |
09 Jun 2006 | 288c | Secretary's particulars changed | |
06 Jun 2006 | MEM/ARTS | Memorandum and Articles of Association | |
24 Apr 2006 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2006 | 88(2)R | Ad 06/04/06--------- £ si 98036@1=98036 £ ic 1/98037 | |
24 Apr 2006 | 123 | Nc inc already adjusted 06/04/06 | |
22 Apr 2006 | 395 | Particulars of mortgage/charge | |
21 Apr 2006 | 395 | Particulars of mortgage/charge | |
21 Apr 2006 | 288a | New secretary appointed | |
04 Apr 2006 | 288b | Director resigned |